Search icon

BRIGHTWORKS INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRIGHTWORKS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTWORKS INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000062299
FEI/EIN Number 161446387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 529 COLVIN BLVD, BUFFALO, NY, 14216, US
Mail Address: 529 COLVIN BLVD, BUFFALO, NY, 14216, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRIGHTWORKS INDUSTRIES, INC., NEW YORK 2944818 NEW YORK

Key Officers & Management

Name Role Address
GORDON DAVID M President 529 COLVIN BLVD, BUFFALO, NY, 14216
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-17 529 COLVIN BLVD, BUFFALO, NY 14216 -
CHANGE OF MAILING ADDRESS 1997-11-17 529 COLVIN BLVD, BUFFALO, NY 14216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-08-06
REINSTATEMENT 1997-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State